Green Street Green
Orpington
BR6 6BG
Director Name | Mr John Andrew Chappell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 High Street Green Street Green Orpington BR6 6BG |
Director Name | Mr John Andrew Chappell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Secretary Name | Sarah Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Website | gesynto.com |
---|---|
Telephone | 020 78725686 |
Telephone region | London |
Registered Address | 41 High Street Green Street Green Orpington BR6 6BG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £10 | Mr John Andrew Chappell 50.00% Ordinary |
---|---|
50 at £10 | Sarah Ann Chappell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,717 |
Cash | £141,525 |
Current Liabilities | £112,967 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2022 | Application to strike the company off the register (3 pages) |
11 January 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
15 December 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
18 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
16 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Mr John Andrew Chappell as a director on 2 January 2018 (2 pages) |
12 December 2017 | Amended micro company accounts made up to 30 September 2017 (5 pages) |
12 December 2017 | Amended micro company accounts made up to 30 September 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 30 September 2017 (10 pages) |
15 November 2017 | Micro company accounts made up to 30 September 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Cessation of John Andrew Chappell as a person with significant control on 8 June 2017 (1 page) |
7 November 2017 | Cessation of John Andrew Chappell as a person with significant control on 8 June 2017 (1 page) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 January 2017 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington BR6 6BG on 13 January 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 January 2017 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to C/O Kings Accounting Ltd 41 High Street Green Street Green Orpington BR6 6BG on 13 January 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 July 2016 | Termination of appointment of John Andrew Chappell as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of John Andrew Chappell as a director on 30 June 2016 (1 page) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Appointment of Mrs Sarah Ann Chappell as a director on 1 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Appointment of Mrs Sarah Ann Chappell as a director on 1 April 2015 (2 pages) |
26 May 2015 | Appointment of Mrs Sarah Ann Chappell as a director on 1 April 2015 (2 pages) |
25 May 2015 | Termination of appointment of Sarah Chappell as a secretary on 1 April 2015 (1 page) |
25 May 2015 | Termination of appointment of Sarah Chappell as a secretary on 1 April 2015 (1 page) |
25 May 2015 | Termination of appointment of Sarah Chappell as a secretary on 1 April 2015 (1 page) |
6 December 2014 | Company name changed gesynto LIMITED\certificate issued on 06/12/14
|
6 December 2014 | Company name changed gesynto LIMITED\certificate issued on 06/12/14
|
22 August 2014 | Secretary's details changed for Sarah Chappell on 22 August 2014 (1 page) |
22 August 2014 | Secretary's details changed for Sarah Chappell on 22 August 2014 (1 page) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 January 2014 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE England on 5 January 2014 (2 pages) |
20 August 2013 | Appointment of Sarah Chappell as a secretary (3 pages) |
20 August 2013 | Appointment of Sarah Chappell as a secretary (3 pages) |
15 August 2013 | Registered office address changed from C/O John Chappell 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from C/O John Chappell 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
15 August 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
24 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 24 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 24 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW United Kingdom on 21 June 2012 (1 page) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|